Yakinori Holdings Ltd

DataGardener
in liquidation
Medium

Yakinori Holdings Ltd

05402786Private Limited With Share Capital

Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD
Incorporated

23/03/2005

Company Age

21 years

Directors

1

Employees

50

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Yakinori Holdings Ltd (05402786) is a private limited with share capital incorporated on 23/03/2005 (21 years old) and registered in norwich, NR21AD. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Medium
Incorporated 23/03/2005
NR21AD
50 employees

Financial Overview

Total Assets

£1.63M

Liabilities

£1.24M

Net Assets

£393.0K

Turnover

£2.04M

Cash

£395.9K

Key Metrics

50

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-01-2022
Resolution
Category:Resolution
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2017
Resolution
Category:Resolution
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Legacy
Category:Mortgage
Date:27-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Capital Cancellation Shares
Category:Capital
Date:27-09-2011
Capital Return Purchase Own Shares
Category:Capital
Date:27-09-2011
Capital Cancellation Shares
Category:Capital
Date:23-08-2011
Capital Return Purchase Own Shares
Category:Capital
Date:23-08-2011
Capital Cancellation Shares
Category:Capital
Date:27-06-2011
Capital Return Purchase Own Shares
Category:Capital
Date:27-06-2011
Termination Director Company With Name
Category:Officers
Date:08-06-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-06-2011
Capital Name Of Class Of Shares
Category:Capital
Date:08-06-2011
Resolution
Category:Resolution
Date:08-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2009
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:07-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Mortgage
Date:16-07-2008
Resolution
Category:Resolution
Date:23-06-2008
Legacy
Category:Mortgage
Date:15-04-2008
Legacy
Category:Annual Return
Date:14-04-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-01-2008
Legacy
Category:Officers
Date:24-10-2007
Legacy
Category:Capital
Date:11-10-2007
Legacy
Category:Capital
Date:07-09-2007
Legacy
Category:Capital
Date:07-09-2007
Resolution
Category:Resolution
Date:07-09-2007
Resolution
Category:Resolution
Date:07-09-2007
Resolution
Category:Resolution
Date:07-09-2007
Legacy
Category:Officers
Date:07-09-2007
Legacy
Category:Annual Return
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Memorandum Articles
Category:Incorporation
Date:07-02-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-11-2006
Legacy
Category:Annual Return
Date:06-04-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2005
Incorporation Company
Category:Incorporation
Date:23-03-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date05/06/2021
Latest Accounts30/06/2020

Trading Addresses

520 Bristol Road, Selly Oak, Birmingham, West Midlands, B296BD
Lawrence House, 5 St. Andrews Hill, Norwich, NR21ADRegistered

Related Companies

1

Contact

01214711666
Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD